A.J. SCHOFIELD LIMITED

00203291
6 SNOW HILL LONDON EC1A 2AY

Documents

Documents
Date Category Description Pages
14 May 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
06 May 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
05 May 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 Buy now
10 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Jan 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Jan 2022 insolvency Liquidation Voluntary Resignation Liquidator 3 Buy now
07 Jan 2022 insolvency Liquidation Voluntary Resignation Liquidator 3 Buy now
20 Apr 2021 address Move Registers To Sail Company With New Address 2 Buy now
20 Apr 2021 address Change Sail Address Company With New Address 2 Buy now
12 Apr 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
12 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Apr 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
06 Apr 2021 resolution Resolution 1 Buy now
06 Jan 2021 accounts Annual Accounts 4 Buy now
17 Dec 2020 capital Statement of capital (Section 108) 3 Buy now
17 Dec 2020 insolvency Solvency Statement dated 24/11/20 1 Buy now
17 Dec 2020 resolution Resolution 1 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2020 officers Appointment of director (Mr Simon James Callander) 2 Buy now
26 Mar 2020 officers Appointment of secretary (Mr Simon James Callander) 2 Buy now
25 Mar 2020 officers Termination of appointment of secretary (Balbir Kelly-Bisla) 1 Buy now
25 Mar 2020 officers Termination of appointment of director (Balbir Kelly-Bisla) 1 Buy now
07 Oct 2019 accounts Annual Accounts 4 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 May 2019 officers Termination of appointment of director (Claire Margaret Pape) 1 Buy now
28 May 2019 officers Appointment of director (Mr Michael James Ford) 2 Buy now
01 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2018 officers Appointment of secretary (Balbir Kelly-Bisla) 2 Buy now
19 Dec 2018 officers Termination of appointment of director (Luke Amos Thomas) 1 Buy now
19 Dec 2018 officers Appointment of director (Balbir Kelly-Bisla) 2 Buy now
19 Dec 2018 officers Termination of appointment of secretary (Luke Amos Thomas) 1 Buy now
08 Oct 2018 accounts Annual Accounts 4 Buy now
01 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2018 officers Appointment of secretary (Luke Amos Thomas) 2 Buy now
17 Sep 2018 officers Termination of appointment of secretary (Thomas Stamper Fuller) 1 Buy now
31 Jul 2018 officers Termination of appointment of director (Anthony David Steele) 1 Buy now
31 Jul 2018 officers Appointment of director (Mrs Claire Margaret Pape) 2 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Oct 2017 accounts Annual Accounts 4 Buy now
27 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Sep 2016 officers Termination of appointment of secretary (Dennis Read) 1 Buy now
09 Sep 2016 officers Appointment of secretary (Mr Thomas Stamper Fuller) 2 Buy now
06 Sep 2016 accounts Annual Accounts 4 Buy now
10 Nov 2015 officers Termination of appointment of director (Neil Cooper) 1 Buy now
08 Oct 2015 accounts Annual Accounts 4 Buy now
06 Oct 2015 annual-return Annual Return 7 Buy now
08 Oct 2014 annual-return Annual Return 7 Buy now
01 Oct 2014 accounts Annual Accounts 4 Buy now
30 Sep 2013 annual-return Annual Return 7 Buy now
27 Sep 2013 accounts Annual Accounts 4 Buy now
25 Sep 2013 officers Appointment of director (Luke Amos Thomas) 2 Buy now
04 Oct 2012 annual-return Annual Return 6 Buy now
28 Sep 2012 accounts Annual Accounts 4 Buy now
05 Oct 2011 annual-return Annual Return 6 Buy now
30 Sep 2011 accounts Annual Accounts 4 Buy now
06 Oct 2010 annual-return Annual Return 6 Buy now
11 Jun 2010 officers Appointment of director (Mr Neil Cooper) 2 Buy now
16 Apr 2010 officers Termination of appointment of director (Simon Lane) 1 Buy now
15 Apr 2010 accounts Annual Accounts 5 Buy now
23 Sep 2009 annual-return Return made up to 21/09/09; full list of members 4 Buy now
05 Jun 2009 accounts Annual Accounts 5 Buy now
24 Sep 2008 annual-return Return made up to 21/09/08; full list of members 4 Buy now
09 Jul 2008 accounts Annual Accounts 5 Buy now
14 Jan 2008 officers New secretary appointed 2 Buy now
10 Jan 2008 officers Secretary resigned 1 Buy now
10 Oct 2007 annual-return Return made up to 21/09/07; full list of members 6 Buy now
12 Jun 2007 accounts Annual Accounts 6 Buy now
07 Jun 2007 officers New director appointed 4 Buy now
10 May 2007 officers Director resigned 1 Buy now
30 Jan 2007 officers Secretary's particulars changed 1 Buy now
08 Jan 2007 officers New director appointed 4 Buy now
20 Dec 2006 officers Director's particulars changed 1 Buy now
05 Dec 2006 officers Director resigned 1 Buy now
01 Nov 2006 accounts Annual Accounts 5 Buy now
19 Oct 2006 annual-return Return made up to 21/09/06; full list of members 6 Buy now
29 Sep 2006 officers New secretary appointed 1 Buy now
28 Sep 2006 officers Secretary resigned 1 Buy now
21 Dec 2005 officers Director resigned 1 Buy now
27 Oct 2005 annual-return Return made up to 21/09/05; full list of members 6 Buy now
19 Oct 2005 accounts Annual Accounts 1 Buy now
04 Jul 2005 accounts Accounting reference date shortened from 30/04/06 to 31/12/05 1 Buy now
04 Jul 2005 address Registered office changed on 04/07/05 from: stanley house 151 dale street liverpool merseyside L2 2JW 1 Buy now
04 Jul 2005 officers Secretary resigned 1 Buy now
04 Jul 2005 officers Director resigned 1 Buy now
04 Jul 2005 officers New secretary appointed 2 Buy now
04 Jul 2005 officers New director appointed 9 Buy now
04 Jul 2005 officers New director appointed 9 Buy now
31 May 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
31 May 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 Apr 2005 resolution Resolution 11 Buy now
21 Feb 2005 accounts Annual Accounts 1 Buy now
10 Feb 2005 officers New director appointed 2 Buy now
10 Feb 2005 officers Director resigned 1 Buy now
18 Oct 2004 annual-return Return made up to 21/09/04; full list of members 2 Buy now
13 Oct 2003 annual-return Return made up to 21/09/03; full list of members 7 Buy now
14 Aug 2003 accounts Annual Accounts 1 Buy now
28 Feb 2003 auditors Auditors Resignation Company 1 Buy now
16 Dec 2002 accounts Annual Accounts 1 Buy now
04 Oct 2002 annual-return Return made up to 21/09/02; full list of members 7 Buy now
07 Jan 2002 accounts Annual Accounts 1 Buy now